FRENZY OK LIMITED

04851940
THE OLD EMPORIUM BOW STREET LANGPORT SOMERSET TA10 9PQ

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
08 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 8 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
13 Sep 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 accounts Annual Accounts 4 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 accounts Annual Accounts 5 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 accounts Annual Accounts 11 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
15 Oct 2010 officers Change of particulars for director (Lindsay Higgins) 2 Buy now
02 Feb 2010 accounts Annual Accounts 11 Buy now
09 Sep 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
09 Sep 2009 officers Director's change of particulars / lindsay higgins / 01/12/2008 1 Buy now
09 Dec 2008 accounts Annual Accounts 11 Buy now
29 Aug 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
07 Feb 2008 accounts Annual Accounts 11 Buy now
08 Sep 2007 annual-return Return made up to 31/07/07; no change of members 6 Buy now
25 Apr 2007 accounts Annual Accounts 11 Buy now
18 Aug 2006 annual-return Return made up to 31/07/06; full list of members 6 Buy now
10 May 2006 accounts Annual Accounts 12 Buy now
17 Aug 2005 annual-return Return made up to 31/07/05; full list of members 6 Buy now
29 Jan 2005 accounts Annual Accounts 12 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: 1 great street norton sub hamdon stoke sub hamdon TA14 6SJ 1 Buy now
24 Aug 2004 annual-return Return made up to 31/07/04; full list of members 6 Buy now
27 Sep 2003 address Registered office changed on 27/09/03 from: corner cottage, great st. Norton-sub-hamdon stoke-sub-hamdon somerset TA14 6SJ 1 Buy now
20 Aug 2003 officers New director appointed 2 Buy now
20 Aug 2003 officers New secretary appointed 2 Buy now
08 Aug 2003 officers Secretary resigned 1 Buy now
08 Aug 2003 officers Director resigned 1 Buy now
31 Jul 2003 incorporation Incorporation Company 15 Buy now